Company NameRDS Engineering Models Limited
DirectorBarry John Thompson
Company StatusDissolved
Company Number00691233
CategoryPrivate Limited Company
Incorporation Date1 May 1961(63 years ago)
Previous NameStyling & Engineering Models Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBarry John Thompson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed15 December 1995(34 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongchase
Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary NameMrs Aino Inkeri Thompson
NationalitySwedish
StatusCurrent
Appointed15 December 1995(34 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressLongchase
Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameRobert John Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleEngineer
Correspondence Address152 The Long Shoot
Nuneaton
Warwickshire
CV11 6JW
Director NameJohn Edward Hepworth
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleEngineer
Correspondence Address8 Chudleigh Road
Walsgrave
Coventry
West Midlands
CV2 1AF
Director NameWilliam Rendall
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleEngineer
Correspondence AddressBahia, Bulkington Road
Wolvey
Hinckley
Leicestershire
LE10 3LA
Director NamePatrick Joseph Anthony Sheehan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymeade
Tamworth Road
Coventry
West Midlands
CV7 8JJ
Director NameMr Merrick Wentworth Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Old Milverton Lane Old Milverton
Leamington Spa
Warwickshire
CV32 6SA
Secretary NameWilliam Rendall
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBahia, Bulkington Road
Wolvey
Hinckley
Leicestershire
LE10 3LA
Director NameMr George Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStaneway House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Jerome Dominic Hoefkens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(34 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 138 Lichfield Road
Sutton Coldfield
West Midlands
B74 2TF
Director NameMr Brian Charles Miles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(34 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Mill Lane Dedham
Colchester
Essex
CO7 6DH
Director NameMr Robert John Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(35 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 1997)
RoleModel / Pattern Making
Country of ResidenceEngland
Correspondence Address18 The Long Shoot
Nuneaton
Warwickshire
CV11 6JD
Director NameAndrew Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(36 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2002)
RoleEngineer
Correspondence Address51 Sycamore Drive
Wythall
Birmingham
B47 5QX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,049
Cash£12,228
Current Liabilities£2,702

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 May 2003Dissolved (1 page)
17 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Registered office changed on 02/09/02 from: longchase moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page)
28 August 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Declaration of solvency (3 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
5 April 2001Return made up to 05/02/01; full list of members (7 pages)
19 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 February 2000Full accounts made up to 30 April 1999 (13 pages)
8 February 2000Return made up to 05/02/00; full list of members (7 pages)
16 February 1999Return made up to 05/02/99; full list of members (9 pages)
24 December 1998Full accounts made up to 30 April 1998 (13 pages)
9 February 1998Return made up to 05/02/98; full list of members (9 pages)
6 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 October 1997Return made up to 05/02/97; full list of members; amend (8 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director resigned (1 page)
4 September 1997New director appointed (3 pages)
25 June 1997Company name changed styling & engineering models lim ited\certificate issued on 26/06/97 (2 pages)
25 April 1997Return made up to 05/02/97; full list of members (8 pages)
25 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (3 pages)
27 January 1997Full accounts made up to 30 April 1996 (14 pages)
28 November 1996Director's particulars changed (1 page)
18 March 1996Return made up to 05/02/96; full list of members (8 pages)
18 March 1996Registered office changed on 18/03/96 from: bayton road exhall nr coventry CV7 9DT (1 page)
13 March 1996Accounting reference date shortened from 30/09 to 30/04 (1 page)
20 February 1996Director resigned;new director appointed (3 pages)
20 February 1996New secretary appointed;director resigned (2 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
1 May 1961Incorporation (16 pages)